Search icon

MUSEO PUBLICATIONS, LLC

Company Details

Name: MUSEO PUBLICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2007 (17 years ago)
Entity Number: 3584574
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-10-18 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-24 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-10-24 2013-10-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000328 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211004000493 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191003060367 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-95933 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95934 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171005006249 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151002006477 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131018006548 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111026002157 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091021002701 2009-10-21 BIENNIAL STATEMENT 2009-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State